Wimbledon
London
SW19 8ED
Director Name | Stephen Phillips |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Lettings Manager |
Correspondence Address | 24 Gresham Way Wimbledon London SW19 8ED |
Secretary Name | Charles George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Lettings Manager |
Correspondence Address | 24 Gresham Way Wimbledon London SW19 8ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 355 Garratt Lane Earlsfield London SW18 4DX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
19 May 2003 | Company name changed ballentyne lettings company limi ted\certificate issued on 18/05/03 (2 pages) |
14 May 2003 | Incorporation (31 pages) |